Company NameLogicall Limited
Company StatusDissolved
Company Number03054848
CategoryPrivate Limited Company
Incorporation Date10 May 1995(29 years ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin Leslie Beard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1996(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 29 October 2002)
RoleSales & Marketing Director
Correspondence AddressSaach Ha
Aboyne
Aberdeenshire
AB34 5BR
Scotland
Director NameGraham John Duncan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1996(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 29 October 2002)
RoleAccountant
Correspondence AddressCraigentoul 16 Hillhead Road
Bieldside
Aberdeen
Grampian
AB15 9EJ
Scotland
Director NameAlisdair Douglas McKenzie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1996(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 29 October 2002)
RoleChartered Accountant
Correspondence Address5 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameGordon Bruce Sleigh
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1996(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 29 October 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKouloura House
Monboddo
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Director NameEdward Joseph Hornsby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 29 October 2002)
RoleChartered Engineer
Correspondence Address40 Sanquhar Drive
Windsor Park Crookston
Glasgow
G53 7FT
Scotland
Director NameRobert Peter Birch
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Pevensey Close
Aylesbury
Buckinghamshire
HP21 9UB
Director NameNeil Anthony Edwards
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Liddon Road
Chalgrove
Oxford
Oxfordshire
OX44 7YH
Director NameRoger Drummond Neville
Date of BirthJune 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address97 Rous Road
Buckhurst Hill
Essex
IG9 6BU
Director NameDavid Leslie Stretch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address36 Tennyson Close
Towcester
Northamptonshire
NN12 6LU
Director NameLeslie Wilson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Carlby Road
Stannington
Sheffield
S6 5HP
Secretary NameMr Gary Hugh Readings
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Culls Road
Normandy
Surrey
GU3 2EP
Secretary NamePhilip Norman Allenby
NationalityBritish
StatusResigned
Appointed05 May 1999(3 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address1/8 Ettrick Loan
Edinburgh
Midlothian
EH10 5EP
Scotland
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed09 September 1996(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 May 1999)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered AddressC/O Atlantic
Exchange Tower
One Harbour Exchange Square
London
E14 9GB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
22 May 2002Application for striking-off (1 page)
9 October 2001Secretary resigned (1 page)
22 May 2001Return made up to 10/05/01; full list of members (7 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
29 November 2000Secretary's particulars changed (1 page)
23 November 2000Registered office changed on 23/11/00 from: willoughby house 20 low pavement nottingham NG1 7DL (1 page)
11 July 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
7 June 1999Return made up to 10/05/99; full list of members (19 pages)
19 May 1999New secretary appointed (1 page)
19 May 1999Secretary resigned (1 page)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
4 November 1998Director's particulars changed (1 page)
24 August 1998Return made up to 10/05/98; full list of members (11 pages)
14 July 1998New director appointed (2 pages)
10 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
6 November 1997Director's particulars changed (1 page)
6 November 1997Registered office changed on 06/11/97 from: express buildings 29 upper parliament street nottingham nottinghamshire NG1 2AQ (1 page)
6 November 1997Director's particulars changed (1 page)
21 May 1997Return made up to 10/05/97; full list of members (14 pages)
8 April 1997Accounting reference date extended from 30/03/97 to 31/03/97 (1 page)
27 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
24 March 1997Accounting reference date shortened from 30/06/97 to 30/03/97 (1 page)
20 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1996Director resigned (1 page)
9 October 1996Secretary resigned (1 page)
9 October 1996Director resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996Registered office changed on 08/10/96 from: orion house 49 high street addlestone surrey KT15 1TU (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
17 September 1996Ad 10/05/95--------- £ si 2@1 (2 pages)
17 September 1996Return made up to 10/05/96; full list of members (6 pages)
9 November 1995Director resigned (2 pages)
7 July 1995New director appointed (4 pages)
7 July 1995New director appointed (6 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New secretary appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
21 June 1995Accounting reference date notified as 30/06 (1 page)
31 May 1995Secretary resigned (2 pages)
31 May 1995Director resigned (2 pages)
10 May 1995Incorporation (20 pages)